Company NameTailor Arif Limited
DirectorsArif Zaimoglu and Cihan Zaimoglu
Company StatusActive
Company Number08758225
CategoryPrivate Limited Company
Incorporation Date1 November 2013(10 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 95290Repair of personal and household goods n.e.c.

Directors

Director NameMr Arif Zaimoglu
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(same day as company formation)
RoleTailor
Country of ResidenceUnited Kingdom
Correspondence Address50 Chatterton Road
Bromley
Kent
BR2 9QE
Director NameMiss Cihan Zaimoglu
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Chatterton Road
Bromley
Kent
BR2 9QE

Contact

Websitetailorarif.com
Telephone020 84607474
Telephone regionLondon

Location

Registered Address50 Chatterton Road
Bromley
Kent
BR2 9QE
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

28 March 2022Delivered on: 29 March 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All that freehold land and property known as 50 chatterton road, bromley, kent BR2 9QE to be registered at land registry.
Outstanding
18 July 2016Delivered on: 19 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 February 2024Confirmation statement made on 10 January 2024 with updates (5 pages)
20 February 2024Change of details for Mr Arif Zaimoglu as a person with significant control on 9 January 2024 (2 pages)
24 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
10 January 2023Confirmation statement made on 10 January 2023 with updates (5 pages)
4 August 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
18 June 2022Micro company accounts made up to 31 October 2021 (4 pages)
29 March 2022Registration of charge 087582250002, created on 28 March 2022 (10 pages)
22 February 2022Appointment of Miss Cihan Zaimoglu as a director on 1 February 2022 (2 pages)
30 July 2021Confirmation statement made on 4 July 2021 with updates (4 pages)
8 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
16 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
12 June 2020Micro company accounts made up to 31 October 2019 (4 pages)
12 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
27 March 2019Micro company accounts made up to 31 October 2018 (3 pages)
6 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
11 June 2018Micro company accounts made up to 31 October 2017 (3 pages)
19 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
24 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
19 July 2016Registration of charge 087582250001, created on 18 July 2016 (8 pages)
19 July 2016Registration of charge 087582250001, created on 18 July 2016 (8 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(3 pages)
12 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(3 pages)
7 January 2015Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
7 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 January 2015Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
7 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(3 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(3 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(3 pages)
1 November 2013Incorporation
Statement of capital on 2013-11-01
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
1 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2013-11-01
  • GBP 1,000
(22 pages)
1 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2013-11-01
  • GBP 1,000
(22 pages)